NELSON & MAGURNO CONTRACTING, INC.

Name: | NELSON & MAGURNO CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1999 (26 years ago) |
Entity Number: | 2367076 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | 94 FOUR CORNERS ROAD, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY A. MAGURNO | Chief Executive Officer | 94 FOUR CORNERS ROAD, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94 FOUR CORNERS ROAD, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-07 | 2007-05-07 | Address | 94 FOUR CORNERS RD, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2005-06-07 | 2007-05-07 | Address | 245 SUGARLOAF MTN RD, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
2005-06-07 | 2007-05-07 | Address | 94 FOUR CORNERS RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2003-04-21 | 2005-06-07 | Address | 14 OLD RTE 17, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
2003-04-21 | 2005-06-07 | Address | 245 SUGARLOAF MTN RD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110505002272 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090414002565 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070507002413 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
050607002596 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030421002432 | 2003-04-21 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State